CLE INVESTMENTS LIMITED
Overview
| Company Name | CLE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04448778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLE INVESTMENTS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CLE INVESTMENTS LIMITED located?
| Registered Office Address | 18 Park Place CF10 3DQ Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLE PROPERTY MANAGEMENT LIMITED | Aug 01, 2002 | Aug 01, 2002 |
| REDI-107 LIMITED | May 28, 2002 | May 28, 2002 |
What are the latest accounts for CLE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Matthew David Williams as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Christian Warr as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Patrick Nicholson Hope as a director on Aug 17, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Suffolk House Trade Street Cardiff Cardiff CF10 5DT to 18 Park Place Cardiff CF10 3DQ on Jan 13, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Walters as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allen Gilchrist as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Composite Legal Expenses Limited as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Aubrey Mullin as a secretary on May 26, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Pauline Anne Cockburn as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Christian Warr as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew David Williams as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of CLE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COCKBURN, Pauline Anne | Secretary | Park Place CF10 3DQ Cardiff 18 Wales | 198223920001 | |||||||||||
| HOPE, Duncan Patrick Nicholson | Director | Park Place CF10 3DQ Cardiff 18 Wales | England | British | 59908830002 | |||||||||
| MULLIN, John Aubrey, Rev | Secretary | Camnesaf Peterston Super Ely CF5 6LH Cardiff Vale Of Glamorgan | British | 12442300001 | ||||||||||
| BERITH (SECRETARIES) LIMITED | Secretary | Haywood House Dumfries Place CF10 3GA Cardiff | 64289690001 | |||||||||||
| GILCHRIST, David Allen | Director | 18 Celerity Drive Atlantc Wharf CF10 4BJ Cardiff | United Kingdom | British | 84350100002 | |||||||||
| HAWKINS, Ben | Director | Number 1 Sutherland House Clifton Park BS8 3BP Clifton Bristol | British | 84348610001 | ||||||||||
| WALTERS, Alan James | Director | 97c Bishops Road Eglwys Newydd CF14 1LX Cardiff | Wales | British | 84349720002 | |||||||||
| WARR, Simon Christian | Director | Park Place CF10 3DQ Cardiff 18 Wales | England | British | 198221250001 | |||||||||
| WILLIAMS, Matthew David | Director | Park Place CF10 3DQ Cardiff 18 Wales | England | British | 60166580004 | |||||||||
| BERITH (NOMINEES) LIMITED | Director | Haywood House Dumfries Place CF10 3GA Cardiff | 64289680001 | |||||||||||
| COMPOSITE LEGAL EXPENSES LIMITED | Director | Trade Street CF10 5DT Cardiff Suffolk House Wales Great Britain |
| 56899310002 |
Who are the persons with significant control of CLE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Composite Legal Expenses Limited | Apr 06, 2016 | Park Place CF10 3DQ Cardiff 18 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0